logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Neil Davey

    Related profiles found in government register
  • Mr Neil Davey
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unity Chambers, 34 High East Street, Dorchester, Dorset, DT1 1HA, England

      IIF 1
  • Mr Neil Patrick Davey
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C2, Wareham Road, Holton Heath, Poole, BH16 6JL, United Kingdom

      IIF 2
  • Davey, Neil Patrick
    British company director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C2, Wareham Road, Holton Heath, Poole, BH16 6JL, United Kingdom

      IIF 3
  • Davey, Neil Patrick
    British director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unity Chambers, 34 High East Street, Dorchester, Dorset, DT1 1HA, England

      IIF 4
  • Mr Patrick Neil Davey
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address South Eastern House, 62-70 Fowler Road, Hainault, Essex, IG6 3UT

      IIF 5
    • icon of address 62-70, Fowler Road, Hainault Business Park, Ilford, Essex, IG6 3UT

      IIF 6
    • icon of address 62-70 Fowler Road, South Eastern House, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 7
    • icon of address South Eastern House, 62-70 Fowler Road, Hainault Business Park, Ilford, Essex, IG6 3UT

      IIF 8
    • icon of address South Eastern House, 62-70 Fowler Road, Hainault Business Park, Ilford, Essex, IG6 3UT, United Kingdom

      IIF 9
    • icon of address 1066, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 10
  • Davey, Neil Patrick
    British company director born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62-70, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 11
  • Mr Neil Patrick Davey
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Parkstone Road, Poole, Dorset, BH15 2NL, England

      IIF 12
    • icon of address Unit C2, Wareham Road, Holton Heath, Poole, Dorset, BH16 6JL, United Kingdom

      IIF 13
    • icon of address The Old Bakery, Main Road, West Lulworth, Wareham, BH20 5RN, United Kingdom

      IIF 14
  • Mr Neil Patrick Davey
    British born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, South Court, Bower Hill, Theydon Bower, Epping, Essex, CM16 7AB, England

      IIF 15
    • icon of address South Eastern House, 62-70 Fowler Road, Hainault, Essex, IG6 3UT

      IIF 16
    • icon of address 62-70, Fowler Road, Hainault Business Park, Ilford, Essex, IG6 3UT

      IIF 17
    • icon of address South Eastern House, 62-70 Fowler Road, Hainault Business Park, Ilford, Essex, IG6 3UT

      IIF 18
    • icon of address 1066, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 19
  • Davey, Patrick Neil
    British company director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address South Eastern House, 62-70 Fowler Road, Hainault, Essex, IG6 3UT, United Kingdom

      IIF 20
    • icon of address 62-70, Fowler Road, Hainault Business Park, Ilford, Essex, IG6 3UT

      IIF 21
    • icon of address 1066, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 22
  • Davey, Patrick Neil
    British contractor born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address South Eastern House, 62-70 Fowler Road, Hainault, Essex, IG6 3UT, United Kingdom

      IIF 23
  • Davey, Patrick Neil
    British director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address See Rail Limited, 62-70 Fowler Road, Hainault, Essex, IG6 3UT, United Kingdom

      IIF 24
    • icon of address See-ev Limited, 69-72 Fowler Road, Hainault, IG6 3UT, United Kingdom

      IIF 25
    • icon of address South Eastern House, 62-70 Fowler Road, Hainault, Essex, IG6 3UT, United Kingdom

      IIF 26
    • icon of address South Eastern House (see), 69-72 Fowler Road, Hainault Business Park, Hainault, IG6 3UT, United Kingdom

      IIF 27
    • icon of address 62-70 Fowler Road, South Eastern House, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 28
    • icon of address South Eastern House, 62-70 Fowler Road, Hainault Business Park, Ilford, Essex, IG6 3UT

      IIF 29
    • icon of address South Eastern House, 62-70 Fowler Road, Hainault Business Park, Ilford, Essex, IG6 3UT, United Kingdom

      IIF 30
  • Patrick Neil Davey
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address South Eastern House 62-70 Fowler Road, Hainault Business Park, Ilford, Essex, IG6 3UT, United Kingdom

      IIF 31
  • Patrick Davey
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Grange, Warren Estate, Lordship Road, Writtle, Chelmsford, CM1 3WT, United Kingdom

      IIF 32
    • icon of address See Rail Limited, 62-70 Fowler Road, Hainault, IG6 3UT, United Kingdom

      IIF 33
    • icon of address See-ev Limited, 69-72 Fowler Road, Hainault, IG6 3UT, United Kingdom

      IIF 34
    • icon of address South Eastern House, 62-70, Fowler Road, Hainault, Hainault, IG6 3UT, United Kingdom

      IIF 35 IIF 36
    • icon of address South Eastern House, 62-70 Fowler Road, Hainault, IG6 3UT, United Kingdom

      IIF 37
    • icon of address South Eastern House (see), 69-72 Fowler Road, Hainault Business Park, Hainault, IG6 3UT, United Kingdom

      IIF 38
    • icon of address South Eastern House, 62-70 Fowler Road, Ilford, IG6 3UT, United Kingdom

      IIF 39
  • Davey, Neil Patrick
    British company director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit C2, Wareham Road, Holton Heath, Poole, Dorset, BH16 6JL, United Kingdom

      IIF 40
    • icon of address The Old Bakery, Main Road, West Lulworth, Wareham, BH20 5RN, United Kingdom

      IIF 41
  • Davey, Neil Patrick
    British director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Inverclyde Road, Parkstone, Poole, Dorset, BH14 8PB, United Kingdom

      IIF 42
    • icon of address 24, Inverclyde Road, Poole, BH14 8PB, United Kingdom

      IIF 43
  • Davey, Neil Patrick
    British property developer born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Parkstone Road, Poole, Dorset, BH15 2NL, England

      IIF 44
    • icon of address Lots End, 13 St. Peters Road, Poole, BH14 0NZ, United Kingdom

      IIF 45
    • icon of address Lots End, 13 St Peters Road, Poole, Dorset, BH14 0NZ, United Kingdom

      IIF 46
  • Davey, Neil Patrick
    born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fishers Green Farm, Fishers Green Lane, Holyfield, Waltham Abbey, Essex, EH9 2ED, United Kingdom

      IIF 47
  • Davey, Neil Patrick
    British chairman born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fishers Green Farm, Fishers Green Lane, Holyfield, Waltham Abbey, EN9 2ED, England

      IIF 48
  • Davey, Neil Patrick
    British company director born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address South Eastern House, 62-70 Fowler Road, Hainault, Essex, IG6 3UT, United Kingdom

      IIF 49
    • icon of address Fishers Green Farm, Holyfield, Waltham Abbey, Essex, EN9 2ED

      IIF 50 IIF 51
  • Davey, Neil Patrick
    British director born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1066, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 52
  • Davey, Neil Patrick
    British electrical contractor born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fishers Green Farm, Holyfield, Waltham Abbey, Essex, EN9 2ED

      IIF 53
  • Davey, Patrick Neil
    born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Grange, Warren Estate, Lordship Road, Writtle, Chelmsford, Essex, CM1 3WT, United Kingdom

      IIF 54
    • icon of address 2, Lambourne Close, Chigwell, Essex, IG7 6EB

      IIF 55
  • Davey, Patrick
    British director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address South Eastern House, 62-70, Fowler Road, Hainault, Hainault, IG6 3UT, United Kingdom

      IIF 56 IIF 57
  • Davey, Patrick Neil

    Registered addresses and corresponding companies
    • icon of address South Eastern House 62-70 Fowler Road, Hainault Business Park, Ilford, Essex, IG6 3UT, United Kingdom

      IIF 58
  • Davey, Patrick

    Registered addresses and corresponding companies
    • icon of address See Rail Limited, 62-70 Fowler Road, Hainault, Essex, IG6 3UT, United Kingdom

      IIF 59
    • icon of address South Eastern House, 62-70, Fowler Road, Hainault, Hainault, IG6 3UT, United Kingdom

      IIF 60
    • icon of address South Eastern House, 62-70 Fowler Road, Hainault Business Park, Ilford, Essex, IG6 3UT, United Kingdom

      IIF 61
  • Davey, Patrick Neil
    British director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address South Eastern House 62-70 Fowler Road, Hainault Business Park, Ilford, Essex, IG6 3UT, United Kingdom

      IIF 62
child relation
Offspring entities and appointments
Active 24
  • 1
    TPJ ENVIRONMENTAL SERVICES LIMITED - 2024-11-21
    icon of address South Eastern House, 62-70 Fowler Road, Hainault, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 26 - Director → ME
  • 2
    icon of address Tower House, Parkstone Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-11 ~ dissolved
    IIF 43 - Director → ME
  • 3
    icon of address South Eastern House 62-70 Fowler Road, Hainault Business Park, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2019-09-06 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2019-09-06 ~ dissolved
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 4
    icon of address The Old Grange Warren Estate, Lordship Road Writtle, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-17 ~ dissolved
    IIF 47 - LLP Designated Member → ME
    icon of calendar 2010-09-17 ~ dissolved
    IIF 55 - LLP Member → ME
  • 5
    SOUTH EASTERN GROUP PLC - 2014-07-23
    icon of address 62-70 Fowler Road, Hainault, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-03-24 ~ dissolved
    IIF 53 - Director → ME
  • 6
    icon of address 62-70 Fowler Road South Eastern House, Hainault Business Park, Ilford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-12-20 ~ now
    IIF 54 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ now
    IIF 32 - Right to appoint or remove membersOE
    IIF 32 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 62-70 Fowler Road, Hainault, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-11 ~ dissolved
    IIF 50 - Director → ME
  • 8
    SEE ESTATES LTD - 2021-12-20
    icon of address 62-70 Fowler Road South Eastern House, Hainault Business Park, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    105,306 GBP2024-03-31
    Officer
    icon of calendar 2020-09-04 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address The Old Bakery Main Road, West Lulworth, Wareham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-17 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-01-17 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address South Eastern House, 62-70 Fowler Road, Hainault, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    456,856 GBP2024-03-31
    Officer
    icon of calendar 2011-03-24 ~ now
    IIF 20 - Director → ME
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address The Old Grange Warren Estate Lordship Road, Writtle, Chelmsford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,775 GBP2024-03-30
    Officer
    icon of calendar 2018-11-28 ~ now
    IIF 24 - Director → ME
    icon of calendar 2018-11-28 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address South Eastern House, 62-70 Fowler Road, Hainault, Hainault, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-11 ~ now
    IIF 56 - Director → ME
    icon of calendar 2024-02-11 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-11 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unity Chambers, 34 High East Street, Dorchester, Dorset, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    81,809 GBP2024-03-31
    Officer
    icon of calendar 2013-02-22 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address C2 Wareham Road, Holton Heath, Poole, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-10 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-09-10 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address South Eastern House, 62-70 Fowler Road, Hainault, Hainault, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-15 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2024-02-15 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address South Eastern House, 62-70 Fowler Road, Hainault, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-09-01 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    SEE SERVICES PLC - 2023-02-06
    SEE FACILITIES PLC - 2023-02-09
    icon of address South Eastern House 62-70 Fowler Road, Hainault Business Park, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2025-03-31
    Officer
    icon of calendar 2016-09-26 ~ now
    IIF 62 - Director → ME
    icon of calendar 2024-06-28 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-26 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    SEE RAIL LIMITED - 2023-02-06
    icon of address South Eastern House 62-70 Fowler Road, Hainault Business Park, Ilford, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    10,328,471 GBP2024-03-31
    Officer
    icon of calendar 2015-01-19 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address See-ev Limited, 69-72 Fowler Road, Hainault, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-13 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-02-13 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    TURPOSE LIMITED - 1981-12-31
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2011-09-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Has significant influence or controlOE
    IIF 10 - Has significant influence or controlOE
  • 21
    GOLDCROFT HOLDINGS LIMITED - 2014-12-11
    THE SOUTH EASTERN GROUP OF COMPANIES LIMITED - 2015-09-08
    icon of address 62-70 Fowler Road, Hainault Business Park, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -2,300 GBP2024-03-31
    Officer
    icon of calendar 2010-11-01 ~ now
    IIF 21 - Director → ME
    icon of calendar 2010-09-17 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Has significant influence or controlOE
  • 22
    icon of address South Eastern House (see) 69-72 Fowler Road, Hainault Business Park, Hainault, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-11 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-06-11 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Tower House, Parkstone Road, Poole, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-22 ~ dissolved
    IIF 42 - Director → ME
  • 24
    icon of address Unit C2 Wareham Road, Holton Heath, Poole, Dorset, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -14,130 GBP2020-06-30
    Officer
    icon of calendar 2018-06-01 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address Frenford Clubs Ltd, Jack Carter Centre, The Drive, Ilford, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,531 GBP2021-03-31
    Officer
    icon of calendar 1998-07-01 ~ 2018-02-28
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-02-28
    IIF 15 - Has significant influence or control over the trustees of a trust OE
    IIF 15 - Has significant influence or control OE
  • 2
    icon of address 218 Malvern Road, Bournemouth
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2014-03-31 ~ 2015-02-17
    IIF 46 - Director → ME
  • 3
    icon of address Q1 Professional Services Ltd, Thamesbourne Lodge Station Road, Bourne End, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2015-09-08 ~ 2016-10-31
    IIF 45 - Director → ME
  • 4
    SEE RAIL LIMITED - 2023-02-06
    icon of address South Eastern House 62-70 Fowler Road, Hainault Business Park, Ilford, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    10,328,471 GBP2024-03-31
    Officer
    icon of calendar 2014-01-21 ~ 2022-07-21
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-25
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2021-06-30
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 5
    icon of address Unit 8 The Old Pottery, Manor Way, Verwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-02-28
    Officer
    icon of calendar 2018-02-19 ~ 2019-08-16
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ 2019-09-25
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.